BSP PROJECTS LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/215 August 2021 Liquidators' statement of receipts and payments to 2021-07-18

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM UNIT 11 DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM MURRAY MCINTOSH O BRIEN 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

10/08/1810 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/08/1810 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1810 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ST LEDGER / 12/09/2016

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / CLIVE WILLIAM RISBRIDGER / 12/09/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CLIVE WILLIAM RISBRIDGER / 15/08/2011

View Document

29/09/1129 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ST LEDGER / 15/08/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/092 October 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ST LEDGER / 10/12/2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MARTIN ST LEDGER LOGGED FORM

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MR MARTIN ST LEDGER

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 20 PIER STREET LEE ON THE SOLENT PO13 9LD

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company